Search icon

MONTICELLO CASINO MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MONTICELLO CASINO MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jul 2000 (25 years ago)
Date of dissolution: 08 Apr 2015
Entity Number: 2530489
ZIP code: 12207
County: Sullivan
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001302609
Phone:
(845) 794-4100

Latest Filings

Form type:
S-3
File number:
333-145952-03
Filing date:
2007-09-10
File:
Form type:
S-3/A
File number:
333-118899-03
Filing date:
2004-09-30
File:
Form type:
S-3
File number:
333-118899-03
Filing date:
2004-09-09
File:

History

Start date End date Type Value
2009-07-09 2013-02-14 Address C/O MONTICELLO RACEWAY, ROUTE 17B, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2003-12-23 2009-07-09 Address 707 SKOKIE BLVD #600, NORTHBROOK, IL, 60062, USA (Type of address: Service of Process)
2000-07-12 2013-02-14 Address 12 EAST 49TH STREET 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2000-07-12 2003-12-23 Address THOMAS W. ARO, 12 EAST 49TH STREET 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150408000746 2015-04-08 ARTICLES OF DISSOLUTION 2015-04-08
140711006346 2014-07-11 BIENNIAL STATEMENT 2014-07-01
130214001268 2013-02-14 CERTIFICATE OF CHANGE 2013-02-14
120709006938 2012-07-09 BIENNIAL STATEMENT 2012-07-01
100730002226 2010-07-30 BIENNIAL STATEMENT 2010-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State